C C B S LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AP

Company number 04820858
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NG5 1AP
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of C C B S LIMITED are www.ccbs.co.uk, and www.c-c-b-s.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. C C B S Limited is a Private Limited Company. The company registration number is 04820858. C C B S Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of C C B S Limited is Newstead House Pelham Road Nottingham Ng5 1ap. The company`s financial liabilities are £272.91k. It is £-14.97k against last year. The cash in hand is £223.21k. It is £-42.24k against last year. And the total assets are £329.79k, which is £-36.38k against last year. THACKER, Janice is a Secretary of the company. THACKER, Janice is a Director of the company. THACKER, Timothy Mark is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


c c b s Key Finiance

LIABILITIES £272.91k
-6%
CASH £223.21k
-16%
TOTAL ASSETS £329.79k
-10%
All Financial Figures

Current Directors

Secretary
THACKER, Janice
Appointed Date: 08 July 2003

Director
THACKER, Janice
Appointed Date: 08 July 2003
65 years old

Director
THACKER, Timothy Mark
Appointed Date: 08 July 2003
63 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 08 July 2003
Appointed Date: 04 July 2003

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 08 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Ms Janice Thacker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Mark Thacker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C C B S LIMITED Events

29 Jul 2016
Confirmation statement made on 4 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100

...
... and 23 more events
21 Jul 2003
Secretary resigned
15 Jul 2003
New director appointed
15 Jul 2003
Registered office changed on 15/07/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
15 Jul 2003
New secretary appointed;new director appointed
04 Jul 2003
Incorporation